P J ENTERPRISES LTD.
GLASGOW

Hellopages » Glasgow City » Glasgow City » G1 2PP

Company number SC282588
Status Liquidation
Incorporation Date 3 April 2005
Company Type Private Limited Company
Address 3RD FLOOR, FINLAY HOUSE, 10-14 WEST NILE STREET, GLASGOW, G1 2PP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Registered office address changed from 21 Windsor Crescent Paisley Renfrewshire PA1 3SQ United Kingdom on 10 February 2014; Resolutions LRESEX ‐ Extraordinary resolution to wind up ; Annual return made up to 3 April 2013 with full list of shareholders Statement of capital on 2013-06-28 GBP 100 . The most likely internet sites of P J ENTERPRISES LTD. are www.pjenterprises.co.uk, and www.p-j-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Cathcart Rail Station is 3 miles; to Baillieston Rail Station is 5.6 miles; to Busby Rail Station is 5.6 miles; to Clydebank Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P J Enterprises Ltd is a Private Limited Company. The company registration number is SC282588. P J Enterprises Ltd has been working since 03 April 2005. The present status of the company is Liquidation. The registered address of P J Enterprises Ltd is 3rd Floor Finlay House 10 14 West Nile Street Glasgow G1 2pp. . KERR, John is a Director of the company. Secretary CRAIG, Suzanne has been resigned. Secretary MCDAID, Paul has been resigned. Nominee Secretary BRIAN REID LTD. has been resigned. Director CRAIG, Suzanne Cochran has been resigned. Director MCDAID, Paul has been resigned. Nominee Director STEPHEN MABBOTT LTD. has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
KERR, John
Appointed Date: 03 April 2005
60 years old

Resigned Directors

Secretary
CRAIG, Suzanne
Resigned: 01 May 2013
Appointed Date: 03 May 2009

Secretary
MCDAID, Paul
Resigned: 28 April 2009
Appointed Date: 03 April 2005

Nominee Secretary
BRIAN REID LTD.
Resigned: 03 April 2005
Appointed Date: 03 April 2005

Director
CRAIG, Suzanne Cochran
Resigned: 01 May 2013
Appointed Date: 18 June 2010
47 years old

Director
MCDAID, Paul
Resigned: 28 April 2009
Appointed Date: 03 April 2005
57 years old

Nominee Director
STEPHEN MABBOTT LTD.
Resigned: 03 April 2005
Appointed Date: 03 April 2005

P J ENTERPRISES LTD. Events

10 Feb 2014
Registered office address changed from 21 Windsor Crescent Paisley Renfrewshire PA1 3SQ United Kingdom on 10 February 2014
10 Feb 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

28 Jun 2013
Annual return made up to 3 April 2013 with full list of shareholders
Statement of capital on 2013-06-28
  • GBP 100

23 Jun 2013
Termination of appointment of Suzanne Craig as a director
23 Jun 2013
Termination of appointment of Suzanne Craig as a secretary
...
... and 29 more events
12 Apr 2005
Registered office changed on 12/04/05 from: 5 oswald street glasgow G1 4QR
12 Apr 2005
Ad 03/04/05--------- £ si 98@1=98 £ ic 2/100
06 Apr 2005
Secretary resigned
06 Apr 2005
Director resigned
03 Apr 2005
Incorporation

P J ENTERPRISES LTD. Charges

3 June 2009
Floating charge
Delivered: 9 June 2009
Status: Outstanding
Persons entitled: Greene King Brewing an Retailing Limited
Description: Undertaking & all property & assets present & future…
26 July 2005
Bond & floating charge
Delivered: 2 August 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Undertaking and all property and assets present and future…